BANNAMORE LIMITED
GODALMING BANNAMORE (GODALMING) LIMITED KITEZONE LIMITED

Hellopages » Surrey » Waverley » GU7 3HN

Company number 04155154
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, ENGLAND, GU7 3HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 February 2017 with updates; Registration of charge 041551540012, created on 21 June 2016. The most likely internet sites of BANNAMORE LIMITED are www.bannamore.co.uk, and www.bannamore.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and eight months. Bannamore Limited is a Private Limited Company. The company registration number is 04155154. Bannamore Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Bannamore Limited is The White House 2 Meadrow Godalming Surrey England Gu7 3hn. The company`s financial liabilities are £1344.38k. It is £990.58k against last year. And the total assets are £1754.4k, which is £1373.03k against last year. TRUSTY, Scott Norman is a Secretary of the company. STRATTON, Katie Dorothy is a Director of the company. TRUSTY, Fiona Jean is a Director of the company. TRUSTY, Laura Anne is a Director of the company. TRUSTY, Sam Robert John is a Director of the company. TRUSTY, Scott Norman is a Director of the company. Secretary MACKENZIE LEE, Joanna Mary has been resigned. Secretary TRUSTY, Scott Norman has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MACKENZIE LEE, Joanna Mary has been resigned. Director SINGLETON, Joanna Jane has been resigned. Director TRUSTY, Jaqueline Anne has been resigned. The company operates in "Development of building projects".


bannamore Key Finiance

LIABILITIES £1344.38k
+279%
CASH n/a
TOTAL ASSETS £1754.4k
+360%
All Financial Figures

Current Directors

Secretary
TRUSTY, Scott Norman
Appointed Date: 10 November 2006

Director
STRATTON, Katie Dorothy
Appointed Date: 02 March 2004
44 years old

Director
TRUSTY, Fiona Jean
Appointed Date: 03 September 2009
61 years old

Director
TRUSTY, Laura Anne
Appointed Date: 08 February 2012
36 years old

Director
TRUSTY, Sam Robert John
Appointed Date: 02 March 2004
42 years old

Director
TRUSTY, Scott Norman
Appointed Date: 15 February 2001
75 years old

Resigned Directors

Secretary
MACKENZIE LEE, Joanna Mary
Resigned: 10 November 2006
Appointed Date: 04 April 2006

Secretary
TRUSTY, Scott Norman
Resigned: 04 April 2006
Appointed Date: 15 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 February 2001
Appointed Date: 07 February 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 February 2001
Appointed Date: 07 February 2001

Director
MACKENZIE LEE, Joanna Mary
Resigned: 04 April 2006
Appointed Date: 07 December 2005
69 years old

Director
SINGLETON, Joanna Jane
Resigned: 18 August 2009
Appointed Date: 02 May 2006
62 years old

Director
TRUSTY, Jaqueline Anne
Resigned: 07 December 2005
Appointed Date: 15 February 2001
73 years old

Persons With Significant Control

Mr Scott Norman Trusty
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BANNAMORE LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 31 December 2016
15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
08 Jul 2016
Registration of charge 041551540012, created on 21 June 2016
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

...
... and 95 more events
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
21 Feb 2001
Registered office changed on 21/02/01 from: 120 east road london N1 6AA
19 Feb 2001
Company name changed kitezone LIMITED\certificate issued on 19/02/01
07 Feb 2001
Incorporation

BANNAMORE LIMITED Charges

21 June 2016
Charge code 0415 5154 0012
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as marigold cottage, halfpenny…
3 July 2013
Charge code 0415 5154 0010
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 33 high street goldalming surrey t/no SY703016…
3 July 2013
Charge code 0415 5154 0009
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on east side of the broadway known as vision…
1 July 2013
Charge code 0415 5154 0011
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 July 2006
Charge over deposits
Delivered: 26 July 2006
Status: Satisfied on 23 December 2008
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited and to be…
18 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Satisfied on 23 December 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H the new office building cranleigh works high street…
23 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 23 December 2008
Persons entitled: Aib Group (UK) PLC
Description: Unit 1 cranleigh works, high street, cranleigh, surrey…
9 December 2005
Legal mortgage
Delivered: 14 December 2005
Status: Satisfied on 23 December 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 38 high street, sittingbourne, kent t/no…
9 December 2005
Legal mortgage
Delivered: 14 December 2005
Status: Satisfied on 23 December 2008
Persons entitled: Aib Group (UK) PLC
Description: 33 high street godalming surrey t/no SY703016 and the…
9 December 2005
Legal mortgage
Delivered: 14 December 2005
Status: Satisfied on 23 December 2008
Persons entitled: Aib Group (UK) PLC
Description: Land and building in the east side of the broadway…
23 March 2001
Debenture
Delivered: 29 March 2001
Status: Satisfied on 23 December 2008
Persons entitled: Nationwide Building Society
Description: Floating charge over. Undertaking and all property and…
23 March 2001
Legal charge
Delivered: 29 March 2001
Status: Satisfied on 23 December 2008
Persons entitled: Nationwide Building Society
Description: 25,33,45 and 47 high street and land on the east side of…